London
NW8 0QN
Director Name | Mr Andrew Hilary Lauraine North |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 March 1992(12 years, 1 month after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Company Director And Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 33 Wellesley Road Chiswick London W4 4BU |
Secretary Name | Mr Andrew Hilary Lauraine North |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 March 1992(12 years, 1 month after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Wellesley Road Chiswick London W4 4BU |
Director Name | Sam Charles Nicholas Lipton |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 December 2003(23 years, 10 months after company formation) |
Appointment Duration | 20 years, 4 months |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 117c Hamilton Terrace London NW8 9QU |
Director Name | Timothy Peter Lipton |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 December 2003(23 years, 10 months after company formation) |
Appointment Duration | 20 years, 4 months |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 171 Dorset House Gloucester Place London NW1 5AH |
Director Name | Jeanette Lipton |
---|---|
Date of Birth | June 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1992(12 years, 1 month after company formation) |
Appointment Duration | 10 years, 1 month (resigned 16 April 2002) |
Role | Company Director |
Correspondence Address | Tanglewood House Jarns Way Boars Hill Oxford |
Director Name | Gerald Julian Lipton |
---|---|
Date of Birth | November 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1992(12 years, 1 month after company formation) |
Appointment Duration | 25 years, 1 month (resigned 09 April 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 77 Avenue Road London NW8 6JD |
Registered Address | 138 Barlby Road London W10 6BJ |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Dalgarno |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
8 at £1 | Grant Alexander Lipton & Elliot Steven Lipton & Sara Joanna Dohl-steinberg 8.00% Ordinary |
---|---|
75 at £1 | Chinacraft Services LTD 75.00% Ordinary |
17 at £1 | Gerald Julian Lipton 17.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £826,360 |
Cash | £234,347 |
Current Liabilities | £403,436 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 13 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 27 March 2025 (10 months, 4 weeks from now) |
26 September 1991 | Delivered on: 14 October 1991 Satisfied on: 13 August 2014 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at stafford park, telford, shropshire containing 1.8 acres together with the factory buildings erected thereon. Fully Satisfied |
---|---|
26 September 1991 | Delivered on: 14 October 1991 Satisfied on: 13 August 2014 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at andover in hampshire and having an area of 3.291 acres and forming part of plot F1 west portway, portway industrial estate, andover, hampshire. Fully Satisfied |
12 June 1986 | Delivered on: 16 June 1986 Satisfied on: 26 March 1992 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a land situate at stafford park telford, shropshire containing 1.8 acres approx together with factory buildings erected thereon. Fully Satisfied |
21 March 1985 | Delivered on: 28 March 1985 Satisfied on: 26 March 1992 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever not exceeding £1,000,000. Particulars: All that piece of land situated at andover in hampshire and having an area of 3,291 acres or thereabouts and forming part of plot F1 west portway on the portway industrial estate andover, hampshire. Fully Satisfied |
31 May 2023 | Total exemption full accounts made up to 31 August 2022 (6 pages) |
---|---|
12 April 2023 | Confirmation statement made on 13 March 2023 with no updates (3 pages) |
25 May 2022 | Total exemption full accounts made up to 31 August 2021 (6 pages) |
23 March 2022 | Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA to 138 Barlby Road London W10 6BJ on 23 March 2022 (1 page) |
16 March 2022 | Confirmation statement made on 13 March 2022 with no updates (3 pages) |
26 May 2021 | Total exemption full accounts made up to 31 August 2020 (8 pages) |
4 May 2021 | Confirmation statement made on 13 March 2021 with no updates (3 pages) |
18 May 2020 | Accounts for a dormant company made up to 31 August 2019 (6 pages) |
14 May 2020 | Confirmation statement made on 13 March 2020 with no updates (3 pages) |
30 May 2019 | Total exemption full accounts made up to 31 August 2018 (5 pages) |
1 May 2019 | Confirmation statement made on 13 March 2019 with no updates (3 pages) |
7 June 2018 | Total exemption full accounts made up to 31 August 2017 (6 pages) |
19 March 2018 | Confirmation statement made on 13 March 2018 with no updates (3 pages) |
19 March 2018 | Termination of appointment of Gerald Julian Lipton as a director on 9 April 2017 (1 page) |
25 May 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
25 May 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
26 April 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
26 April 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
16 March 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
7 March 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
7 March 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
23 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
18 February 2015 | Current accounting period extended from 28 February 2015 to 31 August 2015 (1 page) |
18 February 2015 | Current accounting period extended from 28 February 2015 to 31 August 2015 (1 page) |
26 November 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
26 November 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
13 August 2014 | Satisfaction of charge 4 in full (5 pages) |
13 August 2014 | Satisfaction of charge 3 in full (4 pages) |
13 August 2014 | Satisfaction of charge 3 in full (4 pages) |
13 August 2014 | Satisfaction of charge 4 in full (5 pages) |
24 March 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
3 December 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
3 December 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
29 May 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (8 pages) |
29 May 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (8 pages) |
6 December 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
6 December 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
10 April 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (8 pages) |
10 April 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (8 pages) |
20 December 2011 | Accounts for a small company made up to 28 February 2011 (6 pages) |
20 December 2011 | Accounts for a small company made up to 28 February 2011 (6 pages) |
16 May 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (8 pages) |
16 May 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (8 pages) |
21 December 2010 | Registered office address changed from Haines Watts Halperns 25-31 Tavistock Place London WC1H 9SF on 21 December 2010 (1 page) |
21 December 2010 | Registered office address changed from Haines Watts Halperns 25-31 Tavistock Place London WC1H 9SF on 21 December 2010 (1 page) |
30 November 2010 | Accounts for a small company made up to 28 February 2010 (6 pages) |
30 November 2010 | Accounts for a small company made up to 28 February 2010 (6 pages) |
13 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
13 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
10 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
10 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
9 July 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (7 pages) |
9 July 2010 | Director's details changed for Timothy Peter Lipton on 13 March 2010 (2 pages) |
9 July 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (7 pages) |
9 July 2010 | Director's details changed for Sam Charles Nicholas Lipton on 12 March 2010 (2 pages) |
9 July 2010 | Director's details changed for Sam Charles Nicholas Lipton on 12 March 2010 (2 pages) |
9 July 2010 | Director's details changed for Timothy Peter Lipton on 13 March 2010 (2 pages) |
5 January 2010 | Accounts for a small company made up to 28 February 2009 (6 pages) |
5 January 2010 | Accounts for a small company made up to 28 February 2009 (6 pages) |
3 June 2009 | Return made up to 13/03/09; full list of members (5 pages) |
3 June 2009 | Return made up to 13/03/09; full list of members (5 pages) |
23 December 2008 | Accounts for a small company made up to 29 February 2008 (6 pages) |
23 December 2008 | Accounts for a small company made up to 29 February 2008 (6 pages) |
1 July 2008 | Return made up to 13/03/08; full list of members (5 pages) |
1 July 2008 | Return made up to 13/03/08; full list of members (5 pages) |
21 December 2007 | Accounts for a small company made up to 28 February 2007 (7 pages) |
21 December 2007 | Accounts for a small company made up to 28 February 2007 (7 pages) |
22 June 2007 | Return made up to 13/03/07; full list of members (3 pages) |
22 June 2007 | Return made up to 13/03/07; full list of members (3 pages) |
4 January 2007 | Accounts for a small company made up to 23 February 2006 (7 pages) |
4 January 2007 | Accounts for a small company made up to 23 February 2006 (7 pages) |
19 April 2006 | Return made up to 13/03/06; full list of members (3 pages) |
19 April 2006 | Return made up to 13/03/06; full list of members (3 pages) |
4 January 2006 | Accounts for a small company made up to 24 February 2005 (6 pages) |
4 January 2006 | Accounts for a small company made up to 24 February 2005 (6 pages) |
5 August 2005 | Registered office changed on 05/08/05 from: 25-31 tavistock place london WC1H 9SF (1 page) |
5 August 2005 | Registered office changed on 05/08/05 from: 25-31 tavistock place london WC1H 9SF (1 page) |
16 May 2005 | Return made up to 13/03/05; full list of members
|
16 May 2005 | Return made up to 13/03/05; full list of members
|
29 December 2004 | Accounts for a small company made up to 22 February 2004 (5 pages) |
29 December 2004 | Accounts for a small company made up to 22 February 2004 (5 pages) |
19 March 2004 | Return made up to 13/03/04; full list of members (9 pages) |
19 March 2004 | Return made up to 13/03/04; full list of members (9 pages) |
20 January 2004 | New director appointed (2 pages) |
20 January 2004 | New director appointed (2 pages) |
20 January 2004 | New director appointed (2 pages) |
20 January 2004 | New director appointed (2 pages) |
23 December 2003 | Accounts for a small company made up to 23 February 2003 (6 pages) |
23 December 2003 | Accounts for a small company made up to 23 February 2003 (6 pages) |
15 May 2003 | Return made up to 13/03/03; full list of members (7 pages) |
15 May 2003 | Return made up to 13/03/03; full list of members (7 pages) |
19 December 2002 | Accounts for a small company made up to 21 February 2002 (4 pages) |
19 December 2002 | Accounts for a small company made up to 21 February 2002 (4 pages) |
3 December 2002 | Director resigned (1 page) |
3 December 2002 | Director resigned (1 page) |
27 March 2002 | Return made up to 13/03/02; full list of members (7 pages) |
27 March 2002 | Return made up to 13/03/02; full list of members (7 pages) |
24 December 2001 | Accounts for a small company made up to 22 February 2001 (4 pages) |
24 December 2001 | Accounts for a small company made up to 22 February 2001 (4 pages) |
29 March 2001 | Return made up to 13/03/01; full list of members (7 pages) |
29 March 2001 | Return made up to 13/03/01; full list of members (7 pages) |
18 December 2000 | Accounts for a small company made up to 24 February 2000 (4 pages) |
18 December 2000 | Accounts for a small company made up to 24 February 2000 (4 pages) |
25 April 2000 | Return made up to 13/03/00; full list of members (7 pages) |
25 April 2000 | Return made up to 13/03/00; full list of members (7 pages) |
23 December 1999 | Accounts for a small company made up to 25 February 1999 (4 pages) |
23 December 1999 | Accounts for a small company made up to 25 February 1999 (4 pages) |
2 May 1999 | Return made up to 13/03/99; full list of members (10 pages) |
2 May 1999 | Return made up to 13/03/99; full list of members (10 pages) |
23 December 1998 | Accounts for a small company made up to 26 February 1998 (4 pages) |
23 December 1998 | Accounts for a small company made up to 26 February 1998 (4 pages) |
14 May 1998 | Return made up to 13/03/98; no change of members (8 pages) |
14 May 1998 | Return made up to 13/03/98; no change of members (8 pages) |
30 December 1997 | Accounts for a small company made up to 27 February 1997 (4 pages) |
30 December 1997 | Accounts for a small company made up to 27 February 1997 (4 pages) |
16 April 1997 | Return made up to 13/03/97; no change of members (8 pages) |
16 April 1997 | Return made up to 13/03/97; no change of members (8 pages) |
24 December 1996 | Accounts for a small company made up to 29 February 1996 (4 pages) |
24 December 1996 | Accounts for a small company made up to 29 February 1996 (4 pages) |
16 April 1996 | Return made up to 13/03/96; full list of members (10 pages) |
16 April 1996 | Return made up to 13/03/96; full list of members (10 pages) |
20 December 1995 | Accounts for a small company made up to 23 February 1995 (4 pages) |
20 December 1995 | Accounts for a small company made up to 23 February 1995 (4 pages) |
14 March 1995 | Return made up to 13/03/95; no change of members (12 pages) |
14 March 1995 | Return made up to 13/03/95; no change of members (12 pages) |
14 October 1991 | Particulars of mortgage/charge (3 pages) |
14 October 1991 | Particulars of mortgage/charge (3 pages) |
17 February 1987 | Return made up to 19/01/87; full list of members (5 pages) |
17 February 1987 | Return made up to 19/01/87; full list of members (5 pages) |
11 August 1981 | Annual return made up to 24/06/81 (7 pages) |
11 August 1981 | Annual return made up to 24/06/81 (7 pages) |
3 December 1980 | Allotment of shares (2 pages) |
3 December 1980 | Allotment of shares (2 pages) |
29 March 1980 | Resolutions
|
29 March 1980 | Resolutions
|
12 February 1980 | Incorporation (15 pages) |
12 February 1980 | Incorporation (15 pages) |